Background WavePink WaveYellow Wave

EDINBURGH INSTRUMENTS LIMITED (00962331)

EDINBURGH INSTRUMENTS LIMITED (00962331) is an active UK company. incorporated on 19 September 1969. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). EDINBURGH INSTRUMENTS LIMITED has been registered for 56 years. Current directors include CHAN, Wai Shing, FENSKE, Roger, Dr, LO, Yat Keung.

Company Number
00962331
Status
active
Type
ltd
Incorporated
19 September 1969
Age
56 years
Address
Lake House, Royston, SG8 9JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
CHAN, Wai Shing, FENSKE, Roger, Dr, LO, Yat Keung
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH INSTRUMENTS LIMITED

EDINBURGH INSTRUMENTS LIMITED is an active company incorporated on 19 September 1969 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). EDINBURGH INSTRUMENTS LIMITED was registered 56 years ago.(SIC: 26701)

Status

active

Active since 56 years ago

Company No

00962331

LTD Company

Age

56 Years

Incorporated 19 September 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Lake House Market Hill Royston, SG8 9JN,

Previous Addresses

C/O Rsm Tenon Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP England
From: 15 May 2012To: 1 March 2013
6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS
From: 19 September 1969To: 15 May 2012
Timeline

28 key events • 1969 - 2023

Funding Officers Ownership
Company Founded
Sept 69
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Apr 12
Capital Update
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
Dec 14
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jul 23
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

CHAN, Wai Shing

Active
Market Hill, RoystonSG8 9JN
Born September 1968
Director
Appointed 20 Feb 2013

FENSKE, Roger, Dr

Active
Bain Square, LivingstonEH54 7DQ
Born August 1978
Director
Appointed 31 Dec 2019

LO, Yat Keung

Active
Market Hill, RoystonSG8 9JN
Born February 1959
Director
Appointed 20 Feb 2013

COCHRANE, Karen Anne

Resigned
21 Rothes Drive, LivingstonEH54 9HR
Secretary
Appointed 27 Nov 2002
Resigned 06 Aug 2004

DUNDAS, Martin William

Resigned
41 Craiglockhart Drive South, EdinburghEH14 1JD
Secretary
Appointed 20 Sept 2000
Resigned 01 Dec 2000

GILLIGAN, Gerald

Resigned
Market Hill, RoystonSG8 9JN
Secretary
Appointed 13 Aug 2004
Resigned 09 Apr 2021

SMITH, Gillian Anne

Resigned
29d Gillespie Road, EdinburghEH13 0NW
Secretary
Appointed 01 Dec 2000
Resigned 27 Nov 2002

STEELE, Murray Alexander

Resigned
36 Westgarth Avenue, EdinburghEH13 0BD
Secretary
Appointed N/A
Resigned 01 Apr 2000

BROUWERS, Mary Jane

Resigned
Market Hill, RoystonSG8 9JN
Born March 1963
Director
Appointed 03 Feb 2010
Resigned 20 Feb 2013

CHRISTMAS, Terence Michael, Dr

Resigned
6 Chapel Villas, Dalgety BayKY11 5UD
Born December 1944
Director
Appointed 27 May 1999
Resigned 06 Aug 1999

CLEPHANE, Gordon William

Resigned
16 Muir Wood Grove, EdinburghEH14 5HA
Born June 1952
Director
Appointed 27 Nov 2002
Resigned 20 Feb 2013

DENNIS, Richard Benson, Dr

Resigned
Market Hill, RoystonSG8 9JN
Born July 1945
Director
Appointed 03 Feb 2010
Resigned 20 Feb 2013

DENNIS, Richard Benson, Dr

Resigned
St Leonards, Juniper Green EdinburghEH14 5BL
Born July 1945
Director
Appointed N/A
Resigned 13 Feb 2006

ELLIOTT, Charles Thomas, Professor

Resigned
Weardale, MalvernWR14 3QX
Born January 1939
Director
Appointed 01 Feb 1999
Resigned 14 Feb 2001

FAICHNEY, Alan Kennedy

Resigned
Market Hill, RoystonSG8 9JN
Born October 1955
Director
Appointed 06 Jul 2010
Resigned 20 Feb 2013

GRIFFITHS, John Hugh

Resigned
32 The Chantry, UxbridgeUB8 3RA
Born February 1932
Director
Appointed 29 May 1995
Resigned 01 Jan 2011

IREDALE, Peter Julian, Dr

Resigned
Mayfield House, RaydonIP7 5LJ
Born February 1956
Director
Appointed 22 Jan 2003
Resigned 09 Aug 2003

KEDDIE, Jason

Resigned
179 Colinton Mains Road, EdinburghEH13 9BX
Born December 1969
Director
Appointed 01 Apr 2005
Resigned 11 Dec 2009

MCCARLIE, David James

Resigned
69 Nicol Place, BroxburnEH52 6GY
Born January 1961
Director
Appointed 15 May 2003
Resigned 20 Feb 2013

O'CONNOR, Christopher James

Resigned
Market Hill, RoystonSG8 9JN
Born September 1966
Director
Appointed 20 Feb 2013
Resigned 31 Dec 2019

PEAKER, Malcolm, Professor

Resigned
13 Upper Crofts, AyrKA7 4QX
Born August 1943
Director
Appointed 17 Mar 2004
Resigned 19 Aug 2011

SHEPHERD, Frederick Alexander Bruce, Dr

Resigned
Market Hill, RoystonSG8 9JN
Born November 1942
Director
Appointed 01 Apr 2012
Resigned 20 Feb 2013

SINGH, Chanchal

Resigned
Market Hill, RoystonSG8 9JN
Born October 1949
Director
Appointed 20 Jan 2011
Resigned 20 Feb 2013

SMALL, John Rankin, Professor

Resigned
39 Caiystane Terrace, EdinburghEH10 6ST
Born February 1933
Director
Appointed N/A
Resigned 26 Nov 2003

SMITH, Gillian Anne

Resigned
29d Gillespie Road, EdinburghEH13 0NW
Born April 1932
Director
Appointed N/A
Resigned 20 Feb 2013

SMITH, Stanley Desmond, Professor

Resigned
29d Gillespie Road, EdinburghEH13 0NW
Born March 1931
Director
Appointed N/A
Resigned 20 Feb 2013

STEELE, Murray Alexander

Resigned
36 Westgarth Avenue, EdinburghEH13 0BD
Born October 1950
Director
Appointed N/A
Resigned 01 Apr 2000

SULLIVAN, Karen Marina, Dr

Resigned
Tay-Mar House, DundeeDD2 5LE
Born October 1961
Director
Appointed 30 Jan 2007
Resigned 14 Oct 2008

WILSON, Charles Ian

Resigned
6 Templeland Road, EdinburghEH12 8RP
Born December 1936
Director
Appointed N/A
Resigned 20 Feb 2000

Persons with significant control

1

Market Hill, RoystonSG8 9JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Auditors Resignation Company
21 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Account Reference Date Company Current Shortened
18 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
7 November 2012
SH19Statement of Capital
Legacy
7 November 2012
SH20SH20
Legacy
7 November 2012
CAP-SSCAP-SS
Resolution
7 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
190190
Legacy
8 November 2007
353353
Legacy
8 November 2007
288cChange of Particulars
Legacy
24 April 2007
287Change of Registered Office
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 June 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 September 2000
AAAnnual Accounts
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 January 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
287Change of Registered Office
Legacy
13 June 1995
88(2)R88(2)R
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
123Notice of Increase in Nominal Capital
Legacy
6 June 1995
288288
Legacy
3 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
6 February 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1992
AAAnnual Accounts
Legacy
31 January 1992
363b363b
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Legacy
14 September 1990
288288
Accounts With Accounts Type Full Group
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
13 October 1987
288288
Legacy
6 October 1987
288288
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Legacy
3 November 1986
288288
Certificate Change Of Name Company
1 October 1971
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 1969
NEWINCIncorporation